Background WavePink WaveYellow Wave

WELLVEND HOLDINGS LIMITED (07584230)

WELLVEND HOLDINGS LIMITED (07584230) is an active UK company. incorporated on 30 March 2011. with registered office in Goole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WELLVEND HOLDINGS LIMITED has been registered for 15 years. Current directors include DICKMAN, Christopher, FELTERS, Abby, FELTERS, Robert.

Company Number
07584230
Status
active
Type
ltd
Incorporated
30 March 2011
Age
15 years
Address
Wellvend House, Goole, DN14 6UE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DICKMAN, Christopher, FELTERS, Abby, FELTERS, Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLVEND HOLDINGS LIMITED

WELLVEND HOLDINGS LIMITED is an active company incorporated on 30 March 2011 with the registered office located in Goole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WELLVEND HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07584230

LTD Company

Age

15 Years

Incorporated 30 March 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

8 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (3 months ago)
Submitted on 11 February 2026 (3 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Wellvend House Aw Nielsen Road Goole, DN14 6UE,

Timeline

17 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Capital Update
Jan 13
Director Joined
Apr 19
New Owner
Dec 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Jun 21
Director Left
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Owner Exit
Apr 26
1
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

RIDLER, Graham John

Active
Aw Nielsen Road, GooleDN14 6UE
Secretary
Appointed 22 Apr 2026

DICKMAN, Christopher

Active
Aw Nielsen Road, GooleDN14 6UE
Born December 1984
Director
Appointed 22 Apr 2026

FELTERS, Abby

Active
Aw Nielsen Road, GooleDN14 6UE
Born September 1989
Director
Appointed 22 Apr 2026

FELTERS, Robert

Active
Aw Nielsen Road, GooleDN14 6UE
Born October 1989
Director
Appointed 22 Apr 2026

COLLINS, Melanie Jane

Resigned
Aw Nielsen Road, GooleDN14 6UE
Born September 1973
Director
Appointed 26 Feb 2021
Resigned 22 Apr 2026

HUNT, Richard Jack

Resigned
Nielsen Road, GooleDN14 6UE
Born June 1971
Director
Appointed 01 Mar 2019
Resigned 26 Feb 2021

SHONE, Anne Bridget

Resigned
Aw Nielsen Road, GooleDN14 6UE
Born September 1965
Director
Appointed 30 Mar 2011
Resigned 22 Apr 2026

SHONE, Kelvin

Resigned
Aw Nielsen Road, GooleDN14 6UE
Born January 1976
Director
Appointed 30 Mar 2011
Resigned 22 Apr 2026

Persons with significant control

5

1 Active
4 Ceased
Aw Nielsen Road, GooleDN14 6UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2026

Mrs Melanie Jane Collins

Ceased
Aw Nielsen Road, GooleDN14 6UE
Born September 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Feb 2021
Ceased 22 Apr 2026

Mr Richard Jack Hunt

Ceased
Aw Nielsen Road, GooleDN14 6UE
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2019
Ceased 26 Feb 2021

Mrs Anne Bridget Shone

Ceased
Aw Nielsen Road, GooleDN14 6UE
Born September 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Mar 2019

Mr Kelvin Shone

Ceased
Aw Nielsen Road, GooleDN14 6UE
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
27 April 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 April 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
7 January 2013
SH19Statement of Capital
Legacy
7 January 2013
CAP-SSCAP-SS
Resolution
7 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Incorporation Company
30 March 2011
NEWINCIncorporation